Search icon

IL FORNO, INC.

Company Details

Name: IL FORNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848968
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 343 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENRICO DINARDO Chief Executive Officer 343 ROUTE 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
ENRICO DINARDO DOS Process Agent 343 ROUTE 202, SOMERS, NY, United States, 10589

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129128 Alcohol sale 2023-04-19 2023-04-19 2025-05-31 343 ROUTE 100, SOMERS, New York, 10589 Restaurant

History

Start date End date Type Value
1996-09-11 2012-08-21 Address 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1996-09-11 2012-08-21 Address 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1996-09-11 2012-08-21 Address 343 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1994-08-31 1996-09-11 Address 147 ROLLING HILLS ROAD, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006497 2014-11-06 BIENNIAL STATEMENT 2014-08-01
120821002470 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811002307 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808002611 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060811002513 2006-08-11 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199190.00
Total Face Value Of Loan:
199190.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162527.00
Total Face Value Of Loan:
162527.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199190
Current Approval Amount:
199190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200733.72
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162527
Current Approval Amount:
162527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163885.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State